Company NameRegent Computers UK Limited
DirectorsJason Imps and First Directors Limited
Company StatusDissolved
Company Number03657781
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Previous NameMillstone Contracts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Imps
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleLecturer
Correspondence Address26 Ling House
Long Ley
Wolverhampton
WV10 0HH
Secretary NameDarshan Kaur Virdee
NationalityBritish
StatusCurrent
Appointed18 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address67 Sweetman Street
Wolverhampton
WV6 0AZ
Director NameFirst Directors Limited (Corporation)
StatusCurrent
Appointed28 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusCurrent
Appointed28 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting of creditors (6 pages)
6 August 2001Order of court to wind up (5 pages)
27 June 2001Notice of discharge of Administration Order (4 pages)
5 June 2001Appointment of a liquidator (1 page)
5 June 2001Order of court to wind up (3 pages)
26 March 2001Administrator's abstract of receipts and payments (3 pages)
28 September 2000Administrator's abstract of receipts and payments (3 pages)
25 April 2000Administrator's abstract of receipts and payments (2 pages)
22 December 1999Statement of administrator's proposal (4 pages)
22 December 1999Notice of result of meeting of creditors (3 pages)
20 December 1999Return made up to 27/10/99; full list of members (7 pages)
14 October 1999Registered office changed on 14/10/99 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
11 October 1999Administration Order (4 pages)
11 October 1999Notice of Administration Order (1 page)
2 August 1999Registered office changed on 02/08/99 from: 26 ling house long ley wolverhampton WV10 0HH (1 page)
29 March 1999Company name changed millstone contracts LIMITED\certificate issued on 30/03/99 (2 pages)
12 March 1999Ad 26/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Registered office changed on 04/01/99 from: suite 21110 72 new bond street london W1Y 9DD (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
28 October 1998Incorporation (16 pages)